Company NameGreatdrum Limited
Company StatusActive
Company Number02650924
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Elizabeth Ann Dewson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(8 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address17a Cardigan Road
Richmond
TW10 6BJ
Director NamePiers Lamond Douglas Heron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(15 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RolePilot
Country of ResidenceEngland
Correspondence AddressOld Chaple House Ascott
Shipston-On-Stour
CV36 5PP
Director NameKaren Ann Heron
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(15 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleHome Maker
Correspondence AddressOld Chaple House Ascott
Shipston-On-Stour
Warwickshire
CV36 5PP
Director NameMichael Ladurner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2012(20 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleFinance
Country of ResidenceSweden
Correspondence AddressFlat 3 17 Cardigan Road
Richmond
TW10 6BJ
Director NameDr Elizabeth Jane Benning
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2012(20 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleFreelance
Country of ResidenceSweden
Correspondence AddressFlat 3 17 Cardigan Road
Richmond
TW10 6BJ
Director NameMrs Fiona Mary Cheremeteff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2014(22 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 17 Cardigan Road
Richmond
TW10 6BJ
Director NameMr Nicholas Cheremeteff
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2014(22 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 17 Cardigan Road
Richmond
TW10 6BJ
Secretary NameMr Piers Lamond Douglas Heron
StatusCurrent
Appointed22 April 2020(28 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressOld Chapel House Ascott
Shipston-On-Stour
CV36 5PP
Director NameMr Julian Patrick David Naylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 19 January 2001)
RoleSelf Employed
Correspondence Address17 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMiss June Evelyn McConnell
NationalityBritish
StatusResigned
Appointed16 December 1991(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address17 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMiss June Evelyn McConnell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 1994)
RoleNursery Nurse
Correspondence Address17 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMiss Katherine Ruth Loynes
NationalityBritish
StatusResigned
Appointed14 September 1992(11 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 August 2001)
RoleViolinist
Correspondence Address17 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMiss Katherine Ruth Loynes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 10 October 2003)
RoleFreelance Musician-Violinist
Correspondence Address17 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameAdam John Leyland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2004)
RoleEditor
Correspondence AddressFlat 1 17 Cardigan Road
Richmond Hill
Surrey
TW10 6BJ
Secretary NameMs Elizabeth Ann Dewson
NationalityBritish
StatusResigned
Appointed15 August 2001(9 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 22 April 2020)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressFlat 1 17 Cardigan Road
Richmond
TW10 6BJ
Director NameRichard James Long
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2007)
RoleCivil Servant
Correspondence AddressFlat 2
17 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameGareth Blythe Robinson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2006)
RoleAccountant
Correspondence AddressFlat 1 17 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Nicholas George Nicholas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameDavid John Stokoe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameJacqueline Hazel Catlett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameJudith Clare Algar-Nicholas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteconcentar.co.uk
Email address[email protected]
Telephone07 769118086
Telephone regionMobile

Location

Registered AddressFlat 1
17 Cardigan Road
Richmond
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

34 at £1Elizabeth Jane Benning & Michael Ladurner
34.00%
Ordinary
22 at £1Elizabeth Ann Dewson
22.00%
Ordinary
22 at £1Jacqueline Hazel Catlett & David John Stokoe
22.00%
Ordinary
22 at £1Karen Ann Heron & Pier Lamond Doulas Heron
22.00%
Ordinary

Financials

Year2014
Net Worth£142
Cash£852
Current Liabilities£710

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
26 January 2021Change of details for Dr Elizabeth Jane Benning as a person with significant control on 25 January 2021 (2 pages)
26 January 2021Compulsory strike-off action has been discontinued (1 page)
25 January 2021Director's details changed for Michael Ladurner on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Dr Elizabeth Jane Benning on 25 January 2021 (2 pages)
25 January 2021Change of details for Mr Michael Ladurner as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 January 2021Change of details for Dr Elizabeth Jane Benning as a person with significant control on 25 January 2021 (2 pages)
22 January 2021Director's details changed for Ms Elizabeth Ann Dewson on 22 January 2021 (2 pages)
22 January 2021Secretary's details changed for Mr Piers Lamond Douglas Heron on 22 January 2021 (1 page)
22 January 2021Director's details changed for Piers Lamond Douglas Heron on 22 January 2021 (2 pages)
22 January 2021Director's details changed for Karen Ann Heron on 22 January 2021 (2 pages)
21 January 2021Director's details changed for Ms Elizabeth Ann Dewson on 21 January 2021 (2 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
16 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
5 May 2020Appointment of Mr Piers Lamond Douglas Heron as a secretary on 22 April 2020 (2 pages)
1 May 2020Termination of appointment of Elizabeth Ann Dewson as a secretary on 22 April 2020 (1 page)
21 October 2019Director's details changed for Piers Lamond Douglas Heron on 19 October 2019 (2 pages)
21 October 2019Director's details changed for Dr Elizabeth Jane Benning on 19 October 2019 (2 pages)
21 October 2019Director's details changed for Karen Ann Heron on 19 October 2019 (2 pages)
21 October 2019Director's details changed for Michael Ladurner on 19 October 2019 (2 pages)
21 October 2019Director's details changed for Ms Elizabeth Ann Dewson on 19 October 2019 (2 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
10 May 2019Amended total exemption full accounts made up to 31 October 2018 (6 pages)
24 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 December 2018Director's details changed for Karen Ann Heron on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Piers Lamond Douglas Heron on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Michael Ladurner on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Dr Elizabeth Jane Benning on 5 December 2018 (2 pages)
3 December 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
23 October 2018Director's details changed for Karen Ann Heron on 17 October 2018 (2 pages)
23 October 2018Director's details changed for Mrs Fiona Mary Cheremeteff on 17 October 2018 (2 pages)
23 October 2018Registered office address changed from 17a Cardigan Road Richmond Surrey TW10 6BJ to Flat 1 17 Cardigan Road Richmond TW10 6BJ on 23 October 2018 (1 page)
6 April 2018Micro company accounts made up to 31 October 2017 (7 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(7 pages)
5 October 2015Termination of appointment of Jacqueline Hazel Catlett as a director on 17 May 2014 (1 page)
5 October 2015Termination of appointment of David John Stokoe as a director on 17 May 2014 (1 page)
5 October 2015Director's details changed for Mrs Fiona Mary Cheremeteff on 17 May 2014 (2 pages)
5 October 2015Termination of appointment of Jacqueline Hazel Catlett as a director on 17 May 2014 (1 page)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(7 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(7 pages)
5 October 2015Director's details changed for Mrs Fiona Mary Cheremeteff on 17 May 2014 (2 pages)
5 October 2015Director's details changed for Mr Nicholas Cheremeteff on 17 May 2014 (2 pages)
5 October 2015Director's details changed for Mr Nicholas Cheremeteff on 17 May 2014 (2 pages)
5 October 2015Termination of appointment of David John Stokoe as a director on 17 May 2014 (1 page)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(10 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(10 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(10 pages)
12 September 2014Appointment of Mr Nicholas Cheremeteff as a director on 17 May 2014 (2 pages)
12 September 2014Appointment of Mrs Fiona Mary Cheremeteff as a director on 17 May 2014 (2 pages)
12 September 2014Appointment of Mrs Fiona Mary Cheremeteff as a director on 17 May 2014 (2 pages)
12 September 2014Appointment of Mr Nicholas Cheremeteff as a director on 17 May 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Appointment of Elizabeth Jane Benning as a director (2 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
15 October 2012Appointment of Elizabeth Jane Benning as a director (2 pages)
15 October 2012Appointment of Michael Ladurner as a director (2 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
15 October 2012Appointment of Michael Ladurner as a director (2 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
12 October 2012Director's details changed for Elizabeth Ann Dewson on 1 September 2012 (2 pages)
12 October 2012Secretary's details changed for Elizabeth Ann Dewson on 1 September 2012 (1 page)
12 October 2012Director's details changed for David John Stokoe on 1 September 2012 (2 pages)
12 October 2012Director's details changed for David John Stokoe on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Elizabeth Ann Dewson on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Piers Lamond Douglas Heron on 1 September 2012 (2 pages)
12 October 2012Termination of appointment of Nicholas Nicholas as a director (1 page)
12 October 2012Director's details changed for Karen Ann Heron on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Karen Ann Heron on 1 September 2012 (2 pages)
12 October 2012Secretary's details changed for Elizabeth Ann Dewson on 1 September 2012 (1 page)
12 October 2012Termination of appointment of Nicholas Nicholas as a director (1 page)
12 October 2012Director's details changed for Piers Lamond Douglas Heron on 1 September 2012 (2 pages)
12 October 2012Director's details changed for David John Stokoe on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Jacqueline Hazel Catlett on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Elizabeth Ann Dewson on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Jacqueline Hazel Catlett on 1 September 2012 (2 pages)
12 October 2012Secretary's details changed for Elizabeth Ann Dewson on 1 September 2012 (1 page)
12 October 2012Director's details changed for Jacqueline Hazel Catlett on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Karen Ann Heron on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Piers Lamond Douglas Heron on 1 September 2012 (2 pages)
5 October 2012Termination of appointment of Judith Algar-Nicholas as a director (1 page)
5 October 2012Termination of appointment of Judith Algar-Nicholas as a director (1 page)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (11 pages)
8 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (11 pages)
8 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (11 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (11 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (11 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (11 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 October 2009Director's details changed for Piers Lamond Douglas Heron on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Karen Ann Heron on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Judith Clare Algar-Nicholas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Piers Lamond Douglas Heron on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Judith Clare Algar-Nicholas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Piers Lamond Douglas Heron on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jacqueline Hazel Catlett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David John Stokoe on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Elizabeth Ann Dewson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Ann Dewson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas George Nicholas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Karen Ann Heron on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David John Stokoe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jacqueline Hazel Catlett on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Nicholas George Nicholas on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Jacqueline Hazel Catlett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Karen Ann Heron on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David John Stokoe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Judith Clare Algar-Nicholas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas George Nicholas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Ann Dewson on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 October 2008Return made up to 03/10/08; full list of members (7 pages)
20 October 2008Return made up to 03/10/08; full list of members (7 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Director appointed david john stokoe (1 page)
3 June 2008Director appointed david john stokoe (1 page)
3 June 2008Director appointed nicholas george nicholas (1 page)
3 June 2008Director appointed judith clare algar-nicholas (1 page)
3 June 2008Director appointed judith clare algar-nicholas (1 page)
3 June 2008Director appointed jacqueline hazel catlett (1 page)
3 June 2008Director appointed jacqueline hazel catlett (1 page)
3 June 2008Director appointed nicholas george nicholas (1 page)
19 May 2008Appointment terminated director gareth robinson (1 page)
19 May 2008Appointment terminated director gareth robinson (1 page)
4 April 2008Return made up to 03/10/07; full list of members (6 pages)
4 April 2008Return made up to 03/10/07; full list of members (6 pages)
3 April 2008Appointment terminated director richard long (1 page)
3 April 2008Appointment terminated director richard long (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 December 2006Return made up to 03/10/06; full list of members (3 pages)
15 December 2006Return made up to 03/10/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 03/10/05; full list of members (8 pages)
1 November 2005Return made up to 03/10/05; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 January 2005Return made up to 03/10/04; full list of members (8 pages)
6 January 2005Return made up to 03/10/04; full list of members (8 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 May 2004Registered office changed on 04/05/04 from: flat 1 17 cardigan road richmond surrey TW10 6BJ (1 page)
4 May 2004Registered office changed on 04/05/04 from: flat 1 17 cardigan road richmond surrey TW10 6BJ (1 page)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 November 2003Return made up to 03/10/03; full list of members (8 pages)
7 November 2003Return made up to 03/10/03; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 November 2001Return made up to 03/10/01; full list of members (8 pages)
27 November 2001Return made up to 03/10/01; full list of members (8 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
18 July 2001Return made up to 03/10/00; full list of members (7 pages)
18 July 2001Return made up to 03/10/00; full list of members (7 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
15 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (12 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (12 pages)
20 January 2000Return made up to 03/10/99; full list of members (7 pages)
20 January 2000Return made up to 03/10/99; full list of members (7 pages)
12 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 December 1998Return made up to 03/10/98; full list of members (6 pages)
11 December 1998Return made up to 03/10/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 November 1997Return made up to 03/10/97; no change of members (4 pages)
3 November 1997Return made up to 03/10/97; no change of members (4 pages)
25 February 1997Full accounts made up to 31 October 1996 (7 pages)
25 February 1997Full accounts made up to 31 October 1996 (7 pages)
14 October 1996Return made up to 03/10/96; full list of members (6 pages)
14 October 1996Return made up to 03/10/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 October 1995 (7 pages)
3 April 1996Full accounts made up to 31 October 1995 (7 pages)
10 October 1995Return made up to 03/10/95; no change of members (4 pages)
10 October 1995Return made up to 03/10/95; no change of members (4 pages)
26 May 1995Full accounts made up to 31 October 1994 (7 pages)
26 May 1995Full accounts made up to 31 October 1994 (7 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
1 November 1991Memorandum and Articles of Association (12 pages)
1 November 1991Memorandum and Articles of Association (12 pages)
3 October 1991Incorporation (19 pages)
3 October 1991Incorporation (19 pages)